CENTRAL INVESTMENT PROPERTIES (LONDON) LIMITED
Overview
Company Name | CENTRAL INVESTMENT PROPERTIES (LONDON) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05934407 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CENTRAL INVESTMENT PROPERTIES (LONDON) LIMITED?
- (7011) /
Where is CENTRAL INVESTMENT PROPERTIES (LONDON) LIMITED located?
Registered Office Address | 249 Cranbrook Road IG1 4TG Ilford Essex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CENTRAL INVESTMENT PROPERTIES (LONDON) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for CENTRAL INVESTMENT PROPERTIES (LONDON) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Sep 11, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
Accounts for a small company made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Sep 11, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Secretary's details changed for Emma Sarah Davis on Sep 11, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Lewis John Davis on Sep 11, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on Dec 15, 2009 | 1 pages | AD01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a small company made up to Mar 31, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a small company made up to Mar 31, 2007 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 3 pages | 395 | ||||||||||
legacy | 3 pages | 395 | ||||||||||
legacy | 3 pages | 395 | ||||||||||
legacy | 3 pages | 395 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a |
Who are the officers of CENTRAL INVESTMENT PROPERTIES (LONDON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIS, Emma Sarah | Secretary | Cranbrook Road IG1 4TG Ilford 249 Essex United Kingdom | British | Company Director | 148013900001 | |||||
DAVIS, Lewis John | Director | Cranbrook Road IG1 4TG Ilford 249 Essex United Kingdom | England | British | Company Director | 146476190001 | ||||
MCS FORMATIONS LIMITED | Secretary | 235 Old Marylebone Road NW1 5QT London | 69736830002 | |||||||
MCS REGISTRARS LIMITED | Director | 235 Old Marylebone Road NW1 5QT London | 72758870002 |
Does CENTRAL INVESTMENT PROPERTIES (LONDON) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Jul 13, 2007 Delivered On Jul 21, 2007 | Outstanding | Amount secured £1,826,250 due or to become due from the company to the chargees | |
Short particulars Fixed mortgage over account no: 301177716 in the sum of £1,826,250. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 13, 2007 Delivered On Jul 21, 2007 | Satisfied | Amount secured £608,750 due or to become due from the company to the chargees | |
Short particulars Fixed mortgage over account no: 301177708 in the sum of £608,750. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 17, 2007 Delivered On Jan 18, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 35/45 (odd numbers inclusive) new oxford street, 10 11 and 12 museum street and land and buildings on the north west side of west central street and 16/16A and 18 west central street london together with all fixtures and fittings and chattels, together with also the goodwill, first fixed charge on all money received or to be received, first floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 05, 2006 Delivered On Oct 10, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0